Search icon

GATO FLOORING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GATO FLOORING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (14 years ago)
Entity Number: 4168213
ZIP code: 13501
County: Oneida
Place of Formation: New York
Activity Description: Gato Flooring sells and installs commercial flooring.
Address: 839 BROAD STREET, SUITE 2, UTICA, NY, United States, 13501

Contact Details

Website http://www.gatoflooring.com

Phone +1 315-790-3336

DOS Process Agent

Name Role Address
GATO FLOORING LLC DOS Process Agent 839 BROAD STREET, SUITE 2, UTICA, NY, United States, 13501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-790-5516
Contact Person:
HELENA SOFIA GATO
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1703850

Unique Entity ID

Unique Entity ID:
NNP3PB94JCK5
CAGE Code:
6UJ80
UEI Expiration Date:
2025-07-05

Business Information

Activation Date:
2024-07-10
Initial Registration Date:
2013-02-06

Commercial and government entity program

CAGE number:
6UJ80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-05
CAGE Expiration:
2029-07-10
SAM Expiration:
2025-07-05

Contact Information

POC:
HELENA SOFIA GATO

History

Start date End date Type Value
2019-08-12 2024-02-12 Address 839 BROAD STREET, SUITE 2, UTICA, NY, 13501, USA (Type of address: Service of Process)
2016-03-10 2019-08-12 Address 811 BROAD STREET, SECTION 1-03, UTICA, NY, 13501, USA (Type of address: Service of Process)
2013-12-05 2016-03-10 Address 54 FRANKLIN SQUARE, SUITE A, UTICA, NY, 13502, USA (Type of address: Service of Process)
2013-10-29 2013-12-05 Address 54 FRANKLIN SQUARE, SUITE A, UTICA, NY, 13501, USA (Type of address: Service of Process)
2011-11-21 2013-10-29 Address 104 SYLVAN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003627 2024-02-12 BIENNIAL STATEMENT 2024-02-12
211221001312 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191202061556 2019-12-02 BIENNIAL STATEMENT 2019-11-01
190812060325 2019-08-12 BIENNIAL STATEMENT 2017-11-01
160310000504 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25700.00
Total Face Value Of Loan:
25700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,935.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,700
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State